CHING (PROPERTIES) LIMITED
GORSEINON

Hellopages » Swansea » Swansea » SA4 9WF
Company number 00072989
Status Active
Incorporation Date 5 March 1902
Company Type Private Limited Company
Address SOLRAY WORKS PHOENIX WAY, GARNGOCH INDUSTRIAL ESTATE, GORSEINON, GORSEINON, SWANSEA, SA4 9WF
Home Country United Kingdom
Nature of Business 64929 - Other credit granting n.e.c.
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of CHING (PROPERTIES) LIMITED are www.chingproperties.co.uk, and www.ching-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-three years and twelve months. Ching Properties Limited is a Private Limited Company. The company registration number is 00072989. Ching Properties Limited has been working since 05 March 1902. The present status of the company is Active. The registered address of Ching Properties Limited is Solray Works Phoenix Way Garngoch Industrial Estate Gorseinon Gorseinon Swansea Sa4 9wf. . CHING, Alastair Comyn is a Director of the company. CHING, Gillian Shirley is a Director of the company. MCNAB, John Allan is a Director of the company. Secretary CULVERHOUSE, Brian John has been resigned. Secretary GREEN, Leonard Charles has been resigned. Secretary TURNER, Simon Lee has been resigned. Director GEE, Marion Comyn has been resigned. Director SMITH, Colin Noel has been resigned. Director STOKES, Joan Margaret Comyn has been resigned. The company operates in "Other credit granting n.e.c.".


Current Directors

Director
CHING, Alastair Comyn
Appointed Date: 02 February 1992
70 years old

Director

Director
MCNAB, John Allan
Appointed Date: 28 September 2012
89 years old

Resigned Directors

Secretary
CULVERHOUSE, Brian John
Resigned: 08 June 2001

Secretary
GREEN, Leonard Charles
Resigned: 05 May 2009
Appointed Date: 08 June 2001

Secretary
TURNER, Simon Lee
Resigned: 31 December 2011
Appointed Date: 05 May 2009

Director
GEE, Marion Comyn
Resigned: 19 April 2002
115 years old

Director
SMITH, Colin Noel
Resigned: 02 February 1992
89 years old

Director
STOKES, Joan Margaret Comyn
Resigned: 28 April 2000
116 years old

Persons With Significant Control

Comyn Ching Ltd
Notified on: 29 December 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

CHING (PROPERTIES) LIMITED Events

07 Apr 2017
Total exemption small company accounts made up to 30 June 2016
06 Jan 2017
Confirmation statement made on 31 December 2016 with updates
13 Apr 2016
Total exemption small company accounts made up to 30 June 2015
23 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 11,682

01 Jul 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 80 more events
18 Mar 1988
Return made up to 29/01/88; full list of members

05 Jan 1988
First gazette

22 Jul 1986
Full accounts made up to 31 May 1985

22 Jul 1986
Return made up to 31/01/86; full list of members

05 Mar 1902
Incorporation

CHING (PROPERTIES) LIMITED Charges

15 February 1927
Charge
Delivered: 1 March 1927
Status: Outstanding
Persons entitled: Midland Bank Limited
Description: 22 & 23 little st. Andrew street, 6 & 7 little white lion…
9 October 1920
Charge
Delivered: 13 October 1920
Status: Outstanding
Persons entitled: See Doc 48
Description: See doc 48 for details.
9 October 1920
Charge
Delivered: 13 October 1920
Status: Outstanding
Persons entitled: See Doc 48
Description: See doc 48 for details.